Search icon

BINGHAMTON OPHTHALMOLOGY ASSOCIATES, P.C.

Company Details

Name: BINGHAMTON OPHTHALMOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1984 (41 years ago)
Entity Number: 925095
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 33 MITCHELL AVENUE, SUITE 207, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. MEEHAN MD Chief Executive Officer 33 MITCHELL AVENUE, SUITE 207, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
BINGHAMTON OPHTHALMOLOGY ASSOCIATES, P.C. DOS Process Agent 33 MITCHELL AVENUE, SUITE 207, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2006-05-25 2014-06-06 Address 33 MITCHELL AVENUE, BINGHAMTON, NY, 13903, 1642, USA (Type of address: Principal Executive Office)
2006-05-25 2014-06-06 Address 33 MITCHELL AVENUE, BINGHAMTON, NY, 13903, 1642, USA (Type of address: Chief Executive Officer)
2006-05-25 2014-06-06 Address 33 MITCHELL AVENUE, BINGHAMTON, NY, 13903, 1642, USA (Type of address: Service of Process)
1993-07-21 2006-05-25 Address 33 MITCHELL AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-07-21 2006-05-25 Address 33 MITCHELL AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1993-07-21 2006-05-25 Address 33 MITCHELL AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1984-06-21 1993-07-21 Address 902 PRESS BLDG., BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160603006194 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006986 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120718002088 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100920000064 2010-09-20 CERTIFICATE OF AMENDMENT 2010-09-20
100629003343 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080624002817 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060525003359 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040624002519 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020523002118 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000620002102 2000-06-20 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1419897203 2020-04-15 0248 PPP 33 Mitchell Avenue Suite 207, Binghamton, NY, 13903
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149074.52
Forgiveness Paid Date 2021-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State